Company NameM & P Interiors (UK) Limited
Company StatusDissolved
Company Number04192334
CategoryPrivate Limited Company
Incorporation Date2 April 2001(23 years ago)
Dissolution Date28 March 2009 (15 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NamePhilip Anthony Meyler
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed10 April 2001(1 week, 1 day after company formation)
Appointment Duration7 years, 11 months (closed 28 March 2009)
RoleCarpenter
Correspondence Address55 Tufter Road
Chigwell
Essex
IG7 4EB
Director NameMichael Patrick Obrien
Date of BirthMarch 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed10 April 2001(1 week, 1 day after company formation)
Appointment Duration7 years, 11 months (closed 28 March 2009)
RoleBuilder
Correspondence Address19 Dallin Road
Bexleyheath
Kent
DA6 8EH
Secretary NamePhilip Anthony Meyler
NationalityIrish
StatusClosed
Appointed10 April 2001(1 week, 1 day after company formation)
Appointment Duration7 years, 11 months (closed 28 March 2009)
RoleCarpenter
Correspondence Address55 Tufter Road
Chigwell
Essex
IG7 4EB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressFirst Floor
167 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

28 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 December 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
25 January 2008Order of court - dissolution void (5 pages)
3 April 2006Dissolved (1 page)
3 January 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
11 January 2005Registered office changed on 11/01/05 from: 55 tufter road chigwell essex IG7 4EB (1 page)
6 January 2005Appointment of a voluntary liquidator (1 page)
6 January 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 January 2005Statement of affairs (4 pages)
13 June 2003Return made up to 02/04/03; full list of members (7 pages)
25 June 2002Return made up to 02/04/02; full list of members (6 pages)
17 April 2001New secretary appointed;new director appointed (2 pages)
17 April 2001Registered office changed on 17/04/01 from: greenland house 1 greenland street london NW1 0ND (1 page)
17 April 2001New director appointed (2 pages)
17 April 2001Ad 10/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001Secretary resigned (1 page)
12 April 2001Registered office changed on 12/04/01 from: the studio saint nicholas close elstreewood hertfordshire WD6 3EW (1 page)
2 April 2001Incorporation (16 pages)